Search icon

LIDER IT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: LIDER IT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIDER IT SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2000 (24 years ago)
Document Number: P00000110033
FEI/EIN Number 651057823

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18421 SW 208 ST, MIAMI, FL, 33187, US
Mail Address: 18421 SW 208 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS ROBSON J Director 18421 SW 208TH ST, MIAMI, FL, 33187
DOS SANTOS ROBSON J President 18421 SW 208TH ST, MIAMI, FL, 33187
DOS SANTOS ROBSON J Agent 18421 SW 208 St, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 18421 SW 208 ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2022-02-07 18421 SW 208 ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 18421 SW 208 St, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629878801 2021-04-10 0455 PPS 12595 SW 137th Ave Ste 209, Miami, FL, 33186-4221
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42837
Loan Approval Amount (current) 42837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4221
Project Congressional District FL-28
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43176.18
Forgiveness Paid Date 2022-01-28
8284087309 2020-05-01 0455 PPP 12595 SW 137TH AVE STE 209, MIAMI, FL, 33186-4221
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42837
Loan Approval Amount (current) 42837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-4221
Project Congressional District FL-28
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43261.85
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State